Search icon

DELTA PICTURE FRAME CO INC - Florida Company Profile

Company Details

Entity Name: DELTA PICTURE FRAME CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA PICTURE FRAME CO INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 415002
FEI/EIN Number 591430336

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6700 NW 77 COURT, MIAMI, FL, 33166, US
Mail Address: 6700 NW 77 COURT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDEL JEFFREY Chief Executive Officer 6700 NW 77 CT, MIAMI, FL, 33166
GONZALEZ MARYANN Vice President 6700 NW 77 CT, MIAMI, FL, 33166
RODRIGUEZ BOLIVAR Treasurer 15669 SW 91 LANE, MIAMI, FL, 33196
WEICH JENNIFER Secretary 1163 NW 2 TERRACE, FLORIDA CITY, FL, 33034
ALWEISS JASON B President 6700 NW 77 CT., MIAMI, FL, 33166
MANDEL JEFFREY Agent 6700 NW 77 COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 6700 NW 77 COURT, SUITE 130, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-04-26 MANDEL, JEFFREY -
CHANGE OF PRINCIPAL ADDRESS 2016-07-29 6700 NW 77 COURT, SUITE 130, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-07-29 6700 NW 77 COURT, SUITE 130, MIAMI, FL 33166 -
AMENDMENT 2011-10-17 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000801694 ACTIVE 1000001023401 DADE 2024-12-23 2044-12-26 $ 18,278.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J07900010613 LAPSED 07-015248 CACE (09) BROWARD COUNTY CIRCUIT CRT 2007-03-26 2012-07-16 $32031.07 WELLS FARGO FINANCIAL LEASING INC., 800 WALNUT STREET, MACF 4031-050, DES MOINES, IA 50309
J06000283908 LAPSED 13-2006-CA-019601-0000-01 MIAMI-DADE CIRCUIT COURT 2006-11-09 2011-12-08 $52,166.10 UNITED (GW) INTERNATIONAL LIMITED, 42-44 GRANVILLE RD, 2ND FLOOR, HANG WAN BUILDING, TSIM SHA TSUI, KOWLOON, HONG KONG

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-10-07
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13321096 0418800 1976-03-10 12260 NE 13 COURT, North Miami, FL, 33161
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01007A
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007B
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01007C
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01007D
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 8
Citation ID 01009A
Citaton Type Other
Standard Cited 19100106 E09 II
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01010A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 6
Citation ID 01010B
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 6
Citation ID 01011A
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 3
Citation ID 01011B
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01013A
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01013B
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 2
Citation ID 01013C
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 2
Citation ID 01014A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01014B
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01014C
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01014D
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01015A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01015B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 3
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 9
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-23
Abatement Due Date 1976-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7465207008 2020-04-07 0455 PPP 6700 NW 77TH CT SUITE 130, MIAMI, FL, 33166-2712
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123900
Loan Approval Amount (current) 123900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-2712
Project Congressional District FL-26
Number of Employees 16
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125066.72
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State